CFH, INC.

Name: | CFH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2003 (22 years ago) |
Organization Date: | 02 Dec 2003 (22 years ago) |
Last Annual Report: | 09 Apr 2020 (5 years ago) |
Organization Number: | 0573217 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 3000 VERSAILLES ROAD, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID P CLARK | President |
Name | Role |
---|---|
JULIE CLARK | Secretary |
Name | Role |
---|---|
DAVID P CLARK | Treasurer |
Name | Role |
---|---|
JULIE CLARK | Vice President |
Name | Role |
---|---|
DAVID P. CLARK | Director |
JULIE CLARK | Director |
Name | Role |
---|---|
DAVID P. CLARK | Incorporator |
Name | Role |
---|---|
DAVID P. CLARK | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 695772 | Agent - Life | Inactive | 2015-08-28 | - | 2022-03-31 | - | - |
Name | Action |
---|---|
753 MAIN STREET, INC. | Merger |
224 MAIN STREET, INC. | Merger |
2301 ARGILLATE ROAD, INC. | Merger |
151 EAST 6TH STREET, INC. | Merger |
CLARK FH, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
CLARK LEGACY CENTER | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2023-10-23 |
Administrative Dissolution | 2021-10-19 |
Certificate of Withdrawal of Assumed Name | 2020-11-20 |
Annual Report | 2020-04-09 |
Certificate of Assumed Name | 2019-09-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State